Company NameIcon Signs Ltd
DirectorsDuncan James Brown and John James Ferrie
Company StatusActive
Company NumberSC419456
CategoryPrivate Limited Company
Incorporation Date14 March 2012(12 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Duncan James Brown
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Burnside Road
Invergowrie
Dundee
DD2 5JL
Scotland
Director NameMr John James Ferrie
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7a Castlewood Avenue
Dundee
DD4 9FP
Scotland

Contact

Websitewww.iconsignsdundee.co.uk/
Email address[email protected]
Telephone01382 826670
Telephone regionDundee

Location

Registered AddressBalgray Works
Balgray Place
Dundee
DD3 8SH
Scotland
ConstituencyDundee West
WardColdside
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Duncan Brown
50.00%
Ordinary
1 at £1John Ferrie
50.00%
Ordinary

Financials

Year2014
Net Worth£71,060
Cash£97,389
Current Liabilities£74,933

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return9 March 2024 (1 month, 2 weeks ago)
Next Return Due23 March 2025 (10 months, 4 weeks from now)

Filing History

25 November 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
9 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
13 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
10 August 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
27 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
6 September 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
28 March 2017Confirmation statement made on 14 March 2017 with updates (6 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
18 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
12 April 2016Director's details changed for Mr John Ferrie on 1 June 2015 (2 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
12 April 2016Director's details changed for Mr John Ferrie on 1 June 2015 (2 pages)
12 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 March 2015Director's details changed for Mr Duncan Brown on 1 December 2014 (2 pages)
19 March 2015Director's details changed for Mr Duncan Brown on 1 December 2014 (2 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
19 March 2015Director's details changed for Mr Duncan Brown on 1 December 2014 (2 pages)
19 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-19
  • GBP 2
(4 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Director's details changed for Mr John Ferrie on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Mr John Ferrie on 1 March 2014 (2 pages)
14 April 2014Director's details changed for Mr Duncan Brown on 1 August 2013 (2 pages)
14 April 2014Director's details changed for Mr John Ferrie on 1 March 2014 (2 pages)
14 April 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Director's details changed for Mr Duncan Brown on 1 August 2013 (2 pages)
14 April 2014Director's details changed for Mr Duncan Brown on 1 August 2013 (2 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (12 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
25 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (4 pages)
14 March 2012Incorporation (22 pages)
14 March 2012Incorporation (22 pages)